Company NameWalker Cleaning Limited
DirectorPenelope Anne Simmonds
Company StatusActive
Company Number05684162
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Penelope Anne Simmonds
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Penelope Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£64,261

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
19 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
28 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Secretary's details changed for Mr Tony John Simmonds on 22 January 2013 (1 page)
24 January 2013Director's details changed for Penelope Anne Simmonds on 22 January 2013 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Secretary's details changed for Mr Tony John Simmonds on 22 January 2013 (1 page)
24 January 2013Director's details changed for Penelope Anne Simmonds on 22 January 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Penelope Anne Simmonds on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Penelope Anne Simmonds on 20 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 January 2008 (1 page)
5 November 2008Accounts for a small company made up to 31 January 2008 (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
23 January 2006Incorporation (16 pages)
23 January 2006Incorporation (16 pages)